Advanced company searchLink opens in new window

LANTANA CAPITAL LTD

Company number 12680088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with no updates
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
14 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
29 Jun 2023 AA Micro company accounts made up to 31 December 2022
07 Dec 2022 AA01 Current accounting period extended from 30 June 2022 to 31 December 2022
02 Dec 2022 PSC02 Notification of Lantana Ventures Limited as a person with significant control on 1 December 2022
02 Dec 2022 PSC07 Cessation of George Zois as a person with significant control on 1 December 2022
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
11 Nov 2022 PSC04 Change of details for Mr Colin Michael Chapman as a person with significant control on 25 February 2022
15 Aug 2022 AD01 Registered office address changed from 4 Vicarage Road Teddington TW11 8EZ England to 4 Vicarage Road Teddington TW11 8EZ on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH United Kingdom to 4 Vicarage Road Teddington TW11 8EZ on 15 August 2022
18 Mar 2022 AA Micro company accounts made up to 30 June 2021
20 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with updates
20 Dec 2021 AD01 Registered office address changed from 34 Manor Road Teddington TW11 8AB England to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 20 December 2021
08 Sep 2021 AD01 Registered office address changed from 13th Floor, One Croydon C/O Sable International 12-16 Addiscombe Road Croydon CR0 0XT England to 34 Manor Road Teddington TW11 8AB on 8 September 2021
19 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
29 Mar 2021 AP01 Appointment of Mr George Zois as a director on 29 March 2021
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
26 Mar 2021 PSC01 Notification of George Zois as a person with significant control on 26 March 2021
23 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with updates
22 Mar 2021 PSC01 Notification of Colin Michael Chapman as a person with significant control on 22 March 2021
20 Mar 2021 PSC07 Cessation of Katy Chapman as a person with significant control on 19 March 2021
20 Mar 2021 TM01 Termination of appointment of Katy Chapman as a director on 19 March 2021
26 Feb 2021 CH01 Director's details changed for Ms Katy Chapman on 26 February 2021
26 Feb 2021 AP01 Appointment of Mr Colin Michael Chapman as a director on 26 February 2021